Search icon

MISSION PADAMO AVIATION AND SUPPORT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MISSION PADAMO AVIATION AND SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2009 (16 years ago)
Document Number: N05000008005
FEI/EIN Number 204725940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Timber Trail, Island Lake, IL, 60042, US
Mail Address: 101 Timber Trail, Island Lake, IL, 60042, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MISSION PADAMO AVIATION AND SUPPORT, INC., ILLINOIS CORP_74143121 ILLINOIS

Key Officers & Management

Name Role Address
DAWSON JERALD President 101 Timber Trail, Island Lake, IL, 60042
DAWSON MICHAEL Director 715 STOCKTON ROAD, FRONT ROYAL, VA, 22630
DAWSON RYAN Director 73198 333 Ave, Imperial, NE, 69033
Shire Don Director 3276 Sharps Mountain Road, Bedford, VA, 24523
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 101 Timber Trail, Island Lake, IL 60042 -
CHANGE OF MAILING ADDRESS 2023-02-07 101 Timber Trail, Island Lake, IL 60042 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1201 Hays Street, Tallahasee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Corporation Service Company -
CANCEL ADM DISS/REV 2009-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-08-08 MISSION PADAMO AVIATION AND SUPPORT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State